logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 40
  • 1
    Tomlinson, Anne Judith
    Director born in October 1945
    Individual (4 offsprings)
    Officer
    2008-08-18 ~ 2013-03-31
    OF - Director → CIF 0
  • 2
    Burdon, Peter
    Retailer born in February 1960
    Individual (31 offsprings)
    Officer
    2007-05-21 ~ 2008-11-12
    OF - Director → CIF 0
  • 3
    Chovil, Edward Roger Clive
    Accountant born in September 1945
    Individual (4 offsprings)
    Officer
    2002-02-13 ~ 2005-07-27
    OF - Director → CIF 0
  • 4
    Patel, Hemant
    Finance Director born in May 1961
    Individual (41 offsprings)
    Officer
    2015-11-27 ~ 2020-07-20
    OF - Director → CIF 0
    Patel, Hemant
    Individual (41 offsprings)
    Officer
    2017-11-23 ~ 2020-07-20
    OF - Secretary → CIF 0
  • 5
    Tayub, Abdul Rashid
    Director born in September 1948
    Individual (16 offsprings)
    Officer
    2008-08-18 ~ 2013-04-22
    OF - Director → CIF 0
  • 6
    York, Ian
    Born in May 1959
    Individual (30 offsprings)
    Officer
    2015-03-25 ~ 2015-11-27
    OF - Director → CIF 0
  • 7
    Fouche, Jacobus Johannes
    Alternate Director born in April 1948
    Individual (1 offspring)
    Officer
    1994-09-30 ~ 1998-09-16
    OF - Director → CIF 0
  • 8
    Richards, John
    Retailer born in January 1947
    Individual (1 offspring)
    Officer
    2005-02-23 ~ 2013-03-31
    OF - Director → CIF 0
  • 9
    Mcleod, Gerald John Moreton
    Non-Executive Director born in August 1937
    Individual (7 offsprings)
    Officer
    ~ 2001-11-15
    OF - Director → CIF 0
  • 10
    Visser, Johan Jacobus
    Chief Executive born in July 1947
    Individual (20 offsprings)
    Officer
    1997-03-03 ~ 2002-11-22
    OF - Director → CIF 0
  • 11
    Stassen, Carel
    Director born in June 1950
    Individual (25 offsprings)
    Officer
    2001-11-15 ~ 2003-04-02
    OF - Director → CIF 0
  • 12
    Ellis, Roy George
    Accountant born in September 1970
    Individual (62 offsprings)
    Officer
    2013-05-28 ~ 2015-03-25
    OF - Director → CIF 0
  • 13
    Gray, Ian
    Director born in November 1949
    Individual (67 offsprings)
    Officer
    ~ 1996-10-31
    OF - Director → CIF 0
  • 14
    Jackson, John Bernard Haysom
    Non Exec Director born in May 1929
    Individual (43 offsprings)
    Officer
    ~ 2013-03-31
    OF - Director → CIF 0
  • 15
    Marra, Francis Owen
    Company Director born in October 1954
    Individual (10 offsprings)
    Officer
    2001-02-14 ~ 2002-03-13
    OF - Director → CIF 0
  • 16
    Monro, Angus
    Retailer born in June 1949
    Individual (21 offsprings)
    Officer
    2002-07-01 ~ 2006-02-28
    OF - Director → CIF 0
  • 17
    Coates, Trevor Marwood
    Director born in October 1946
    Individual (38 offsprings)
    Officer
    2006-02-28 ~ 2007-05-21
    OF - Director → CIF 0
  • 18
    Ellis, Robert Keith
    Director born in September 1951
    Individual (119 offsprings)
    Officer
    ~ 1996-08-16
    OF - Director → CIF 0
  • 19
    Roelofse, Hendrik
    Director born in October 1952
    Individual (27 offsprings)
    Officer
    1994-09-30 ~ 2004-04-21
    OF - Director → CIF 0
    Roelofse, Hendrik
    Individual (27 offsprings)
    Officer
    1996-12-06 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 20
    Mulcahy, Geoffrey John, Sir
    Retailer born in February 1942
    Individual (23 offsprings)
    Officer
    2005-02-23 ~ 2007-05-25
    OF - Director → CIF 0
  • 21
    Suleman, Ebrahim
    Accountant born in June 1956
    Individual (20 offsprings)
    Officer
    2008-05-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 22
    Sisson, Hamish Paul
    Individual (11 offsprings)
    Officer
    1995-06-30 ~ 1996-12-06
    OF - Secretary → CIF 0
  • 23
    Gnodde, John Andrew
    Accountant born in January 1965
    Individual (9 offsprings)
    Officer
    2005-02-23 ~ 2008-07-10
    OF - Director → CIF 0
  • 24
    Tayub, Shehzad
    Born in September 1985
    Individual (45 offsprings)
    Officer
    2022-05-30 ~ now
    OF - Director → CIF 0
    Tayub, Abdul Aziz
    Director born in October 1955
    Individual (45 offsprings)
    Officer
    2007-07-26 ~ 2024-03-28
    OF - Director → CIF 0
  • 25
    Haughton, Townsend Andrew
    Non Executive Vice Chairman born in November 1945
    Individual (11 offsprings)
    Officer
    1994-06-03 ~ 1997-06-04
    OF - Director → CIF 0
  • 26
    Roshier, Christopher Edward
    Non Exec Director born in March 1946
    Individual (17 offsprings)
    Officer
    ~ 1997-06-04
    OF - Director → CIF 0
  • 27
    Le Roux, Jan Frederik
    Director born in June 1950
    Individual (1 offspring)
    Officer
    1997-06-04 ~ 1999-05-31
    OF - Director → CIF 0
  • 28
    Letham, Ian Ritchie
    Individual (12 offsprings)
    Officer
    1992-10-19 ~ 1993-08-27
    OF - Secretary → CIF 0
  • 29
    Phillips, Tristan Hayman
    Cfo born in June 1982
    Individual (22 offsprings)
    Officer
    2024-03-28 ~ 2024-06-11
    OF - Director → CIF 0
  • 30
    Kemp, Helen Anne
    Individual (23 offsprings)
    Officer
    1993-08-27 ~ 1995-06-30
    OF - Secretary → CIF 0
  • 31
    Brown, Gary James
    Finance Director born in March 1966
    Individual (44 offsprings)
    Officer
    2004-04-21 ~ 2007-09-28
    OF - Director → CIF 0
  • 32
    Page, Graham John
    Born in January 1949
    Individual (19 offsprings)
    Officer
    2024-03-28 ~ 2025-10-31
    OF - Director → CIF 0
  • 33
    Louw, Jacobus Adriaan
    Executive Vice Chairman Pep Li born in January 1944
    Individual (1 offspring)
    Officer
    1994-06-03 ~ 1997-02-14
    OF - Director → CIF 0
  • 34
    Wiese, Christoffel Hendrik
    Chairman born in September 1941
    Individual (27 offsprings)
    Officer
    1994-06-03 ~ 2008-07-10
    OF - Director → CIF 0
  • 35
    Collinson, Martin Donald
    Individual (13 offsprings)
    Officer
    2004-06-30 ~ 2017-11-23
    OF - Secretary → CIF 0
  • 36
    Kerrison, Michael Arthur
    Director born in July 1962
    Individual (40 offsprings)
    Officer
    ~ 1993-05-02
    OF - Director → CIF 0
    Kerrison, Michael Arthur
    Individual (40 offsprings)
    Officer
    ~ 1992-10-19
    OF - Secretary → CIF 0
  • 37
    Silcock, Stuart Andrew
    Chartered Accountant born in September 1957
    Individual (9 offsprings)
    Officer
    2001-06-15 ~ 2005-07-27
    OF - Director → CIF 0
  • 38
    Moore, Cornus
    Alternate Director born in February 1950
    Individual (19 offsprings)
    Officer
    1994-09-30 ~ 1997-06-04
    OF - Director → CIF 0
    Moore, Cornus
    Director born in February 1950
    Individual (19 offsprings)
    1997-06-04 ~ 2008-07-10
    OF - Director → CIF 0
  • 39
    CROWN CREST GROUP LIMITED
    05700180
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Person with significant control
    2025-10-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 40
    SEAHAM INVESTMENTS LIMITED
    - now 06240557
    PIMCO 2643 LIMITED - 2007-05-17
    Crown Crest, Desford Lane, Kirby Muxloe, Leicester, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ 2025-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INSTORE LIMITED

Period: 2005-08-08 ~ now
Company number: 00347453
Registered names
INSTORE LIMITED - now 02098758
BROWN & JACKSON PLC - 2005-08-08
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
28,575 GBP2024-03-31
29,739 GBP2023-03-31
Debtors
1,280 GBP2024-03-31
61,001,280 GBP2023-03-31
Cash at bank and in hand
193 GBP2024-03-31
193 GBP2023-03-31
Total Assets Less Current Liabilities
30,102 GBP2024-03-31
60,847,814 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
27,168,711 GBP2023-03-31
Share premium
0 GBP2024-03-31
97,793,946 GBP2023-03-31
Revaluation reserve
25,558 GBP2024-03-31
25,558 GBP2023-03-31
Capital redemption reserve
7,432,415 GBP2024-03-31
1,552,704 GBP2023-03-31
Other miscellaneous reserve
4,795,022 GBP2024-03-31
4,795,022 GBP2023-03-31
Retained earnings (accumulated losses)
-12,223,893 GBP2024-03-31
-70,488,127 GBP2023-03-31
Equity
30,102 GBP2024-03-31
60,847,814 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
61,020 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
32,445 GBP2024-03-31
31,281 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,164 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
28,575 GBP2024-03-31
29,739 GBP2023-03-31
Amounts Owed By Related Parties
0 GBP2024-03-31
Current
61,000,000 GBP2023-03-31
Other Debtors
Amounts falling due within one year
1,280 GBP2024-03-31
1,280 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
1,280 GBP2024-03-31
Amounts falling due within one year, Current
61,001,280 GBP2023-03-31
Trade Creditors/Trade Payables
Current
-54 GBP2024-03-31
-54 GBP2023-03-31
Amounts owed to group undertakings
Current
0 GBP2024-03-31
183,452 GBP2023-03-31
Creditors
Current
-54 GBP2024-03-31
183,398 GBP2023-03-31

Related profiles found in government register
  • INSTORE LIMITED
    Info
    BROWN & JACKSON PLC - 2005-08-08
    Registered number 00347453
    Sharman House The Oval, 57 New Walk, Leicester LE1 7EA
    PRIVATE LIMITED COMPANY incorporated on 1938-12-17 (87 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
  • INSTORE LIMITED
    S
    Registered number 00347453
    Desford Lane, Kirby Muxloe, Leicester, United Kingdom, LE9 2BJ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • INSTORE LIMITED
    S
    Registered number 00347453
    Desford Lane, Kirby Muxloe, Leicestershire, United Kingdom, LE9 2BJ
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • INSTORE LIMITED
    S
    Registered number 347453
    Instore Ltd, Desford Lane, Kirby Muxloe, Leicester, England, LE9 2BJ
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BROWN & JACKSON (PROPERTIES) LIMITED
    01353896 02482274... (more)
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BROWN & JACKSON ENTERPRISE PROPERTIES (MANCHESTER) LIMITED
    - now 02482174 02482274... (more)
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED
    - now 02482274 02482174... (more)
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    NOTEDEEP LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    INSTORE GROUP LIMITED
    - now 02105209
    PHANTOMTHUNDER LIMITED - 2003-07-10
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    INSTORE RETAILING LIMITED
    - now 01330505
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    MODERN MARKET RETAILING LIMITED
    - now 03764218
    MASS MARKET RETAILING LIMITED - 2000-05-12
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Dissolved Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    NORTH SHOE LIMITED
    - now 01223702
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    PENNYWISE (MAIL ORDER) LIMITED
    03746291
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    POUNDSTRETCHER LIMITED
    - now 00553014 NF003175
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (56 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 3 - Has significant influence or control OE
    2024-03-11 ~ 2024-03-11
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    POUNDSTRETCHER PROPERTIES LIMITED
    - now 02316967 NF003027
    TRUEHIGH LIMITED - 1989-02-01
    10 Fleet Place, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    TRISON ESTATES LIMITED
    08923161
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2024-03-06 ~ 2024-03-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.